Search icon

FERGUSON FIRE & FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: FERGUSON FIRE & FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2005 (20 years ago)
Document Number: F00000005931
FEI/EIN Number 95-2912930

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 751 Lakefront Commons, Newport News, VA, 23606, US
Mail Address: 751 Lakefront Commons, Newport News, VA, 23606, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Jones McAninley Krista Director 751 Lakefront Commons, Newport News, VA, 23606
Winckler Richard Director 751 Lakefront Commons, Newport News, VA, 23606
Key Jeff President 751 Lakefront Commons, Newport News, VA, 23606
Dubois Rebecca S Vice President 751 Lakefront Commons, Newport News, VA, 23606
Godwin Todd Vice President 751 Lakefront Commons, Newport News, VA, 23606
McKenzie Kevin Vice President 751 Lakefront Commons, Newport News, VA, 23606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042913 FERGUSON FIRE & FABRICATION INTERNATIONAL ACTIVE 2025-03-27 2030-12-31 - 751 LAKEFRONT COMMONS, NEWPORT NEWS, VA, 23606
G13000114781 FERGUSON FIRE & FABRICATION INTERNATIONAL EXPIRED 2013-11-22 2018-12-31 - 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA, 23602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 751 Lakefront Commons, Newport News, VA 23606 -
CHANGE OF MAILING ADDRESS 2024-04-16 751 Lakefront Commons, Newport News, VA 23606 -
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2005-01-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
Reg. Agent Change 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State